Name: | MOUNTAIN FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1992 (33 years ago) |
Entity Number: | 1606601 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 375 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 375 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Contact Details
Phone +1 212-661-0150
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL PREVITI | Chief Executive Officer | 375 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1070143-DCA | Inactive | Business | 2000-12-27 | 2011-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 252-25 LEITH RD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 375 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-01-27 | 2023-06-01 | Address | 252-25 LEITH RD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2006-02-03 | 2010-01-27 | Address | 14 LAMBERT CIRCLE, WESTFIELD, NJ, 07090, USA (Type of address: Chief Executive Officer) |
2004-02-05 | 2006-02-03 | Address | 25 WESTWOOD DR / #16, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601003451 | 2023-06-01 | BIENNIAL STATEMENT | 2022-01-01 |
100127002542 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080123003089 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060203003143 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
040205002263 | 2004-02-05 | BIENNIAL STATEMENT | 2004-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2744315 | SCALE-01 | INVOICED | 2018-02-15 | 140 | SCALE TO 33 LBS |
2665379 | OL VIO | INVOICED | 2017-09-13 | 500 | OL - Other Violation |
2645106 | OL VIO | CREDITED | 2017-07-21 | 500 | OL - Other Violation |
2269235 | SCALE-01 | INVOICED | 2016-02-01 | 160 | SCALE TO 33 LBS |
1617617 | SCALE-01 | INVOICED | 2014-03-11 | 140 | SCALE TO 33 LBS |
346075 | CNV_SI | INVOICED | 2013-03-12 | 140 | SI - Certificate of Inspection fee (scales) |
336883 | CNV_SI | INVOICED | 2012-05-15 | 140 | SI - Certificate of Inspection fee (scales) |
482882 | CNV_TFEE | INVOICED | 2010-01-25 | 2.200000047683716 | WT and WH - Transaction Fee |
482883 | RENEWAL | INVOICED | 2010-01-25 | 110 | CRD Renewal Fee |
60014 | WH VIO | INVOICED | 2009-01-05 | 150 | WH - W&M Hearable Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-03-25 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2024-03-25 | Default Decision | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 2 | No data | No data | No data |
2024-03-25 | Default Decision | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT | 2 | No data | No data | No data |
2024-03-25 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
2024-03-25 | Default Decision | STORE DOES NOT HAVE A SCALE FOR CUSTOMERS | 1 | No data | No data | No data |
2024-03-25 | Default Decision | Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. | 1 | No data | No data | No data |
2017-07-14 | Hearing Decision | BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW | 2 | No data | 2 | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State